Advanced company searchLink opens in new window

ACTON STATIONERS & PRINTERS LIMITED

Company number 01242843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 AD01 Registered office address changed from 18 Bullpond Lane Dunstable Bedfordshire LU6 3BJ England to Unit 14 Sovereign Park Coronation Road London NW10 7QP on 25 May 2022
30 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
25 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 Jul 2019 MR01 Registration of charge 012428430004, created on 4 July 2019
26 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
13 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Oct 2018 CH01 Director's details changed for Mrs Marion French on 27 September 2018
01 Oct 2018 CH01 Director's details changed for Mr Nishit Bavishi on 27 September 2018
01 Oct 2018 CH01 Director's details changed for Mr Philip John French on 27 September 2018
01 Oct 2018 AD01 Registered office address changed from 20 Kingsbury Gardens Dunstable Bedfordshire LU5 4PX to 18 Bullpond Lane Dunstable Bedfordshire LU6 3BJ on 1 October 2018
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
21 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
27 Jan 2016 AP01 Appointment of Mrs Marion French as a director on 30 October 2015
27 Jan 2016 AP01 Appointment of Mrs Bijal Bavishi as a director on 30 October 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
07 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014